Search icon

AD1 FORT MYERS HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: AD1 FORT MYERS HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD1 FORT MYERS HOTELS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L17000034149
FEI/EIN Number 81-5396063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AD 1 MANAGEMENT, INC. Manager
BERKELEY LAW OFFICE, P.A. Agent

Legal Entity Identifier

LEI Number:
549300MHTBN8Z3MGDH71

Registration Details:

Initial Registration Date:
2017-03-21
Next Renewal Date:
2020-01-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125167 CANDLEWOOD SUITES FT MYERS I-75 EXPIRED 2018-11-26 2023-12-31 - 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020
G17000027141 CANDLEWOOD SUITES FORT MYERS-SANIBEL GATEWAY EXPIRED 2017-03-14 2022-12-31 - 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 C/o Steven Berkeley, Esq., 7301-A W. Palmetto Park Rd, Suite 204B, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2024-03-15 Berkeley Law Office, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 C/o Steven Berkeley, Esq., 7301-A W. nPalmetto Park Rd, Suite 204B, Boca Raton, FL 33433 -
LC NAME CHANGE 2017-02-16 AD1 FORT MYERS HOTELS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000249219 TERMINATED 1000000954207 LEE 2023-05-30 2043-06-02 $ 8,985.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000128074 TERMINATED 1000000946448 LEE 2023-03-13 2043-03-29 $ 5,050.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000078596 TERMINATED 1000000876303 LEE 2021-02-19 2041-02-24 $ 65,295.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
LC Name Change 2017-02-16
Florida Limited Liability 2017-02-15

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83104.00
Total Face Value Of Loan:
83104.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83104
Current Approval Amount:
83104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84149.73

Date of last update: 03 Jun 2025

Sources: Florida Department of State